Advanced company searchLink opens in new window

BDS REGULATORY LTD

Company number 07571650

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jan 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2015 AA Total exemption small company accounts made up to 30 April 2014
09 May 2015 DISS40 Compulsory strike-off action has been discontinued
07 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 1
07 May 2015 AD01 Registered office address changed from 16 Greenhills Killingworth Newcastle upon Tyne NE12 5BB to 21 Denewood Forest Hall Newcastle upon Tyne NE12 7FA on 7 May 2015
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
28 Jun 2013 AA Total exemption small company accounts made up to 30 April 2013
16 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
20 Mar 2013 AA Total exemption small company accounts made up to 30 April 2012
10 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
18 Apr 2011 MEM/ARTS Memorandum and Articles of Association
15 Apr 2011 CERTNM Company name changed sandco 1182 LIMITED\certificate issued on 15/04/11
  • RES15 ‐ Change company name resolution on 2011-04-15
  • NM01 ‐ Change of name by resolution
15 Apr 2011 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 15 April 2011
15 Apr 2011 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
15 Apr 2011 TM01 Termination of appointment of Colin Hewitt as a director
15 Apr 2011 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
15 Apr 2011 AP01 Appointment of Mrs Barbara Ann Errington as a director
15 Apr 2011 AA01 Current accounting period extended from 31 March 2012 to 30 April 2012
21 Mar 2011 NEWINC Incorporation